Skip to search
Skip to main content
Skip to first result
Digital Commonwealth
Folders
Sign Up / Log In
Search for
Search
Search
Search
Basic
Advanced
Explore
Map
Collections
Institutions
Formats
For Educators
Primary Source Sets
Lesson Plans
Using Primary Sources
Searching Digital Commonwealth
For Institutions
Join Digital Commonwealth
Conferences, Trainings, & Events
How to Contribute Collections
Digitization Services
Board & Committees
Frequently Asked Questions
About
About Digital Commonwealth
News & Announcements
Copyright & Terms of Use
Harmful Content Statement
Partners
API
Contact Us
Search
Search Constraints
Start Over
Save Search
Your search:
More Like
commonwealth-oai:bz60dw388
✖
Remove constraint More Like: commonwealth-oai:bz60dw388
« Prev.
|
141
-
160
of
3,603
|
Next »
Sort
by relevance
relevance
title
date (asc)
date (desc)
Number of results to display per page
20
per page
per page
10
per page
20
per page
50
per page
100
per page
View results as:
List
list view
Maps
map view
Gallery
grid view
Search Results
141.
Harrison Gray Otis House, 141 Cambridge Street, Boston, Mass., 1960s
142.
Historic New England centennial year 2010
143.
Interior of the Garden Cottage, Hamilton House, South Berwick, Maine, 1923
144.
Interior view of Garden Cottage, Hamilton House, South Berwick, Maine
145.
Interior view of Gropius House, kitchen, Lincoln, Mass., undated
146.
Interior view of Hamilton House, parlor, northeast corner, South Berwick, Maine, undated
147.
Interior view of Hamilton House, rocking chair, South Berwick, Maine, undated
148.
Interior view of Lyman Estate House, dining room fireplace, Waltham, Mass., undated
149.
Interior view of the Coffin House, kitchen, Newbury, Mass., undated
150.
Interior view of the Harrison Gray Otis House, dining room, Boston, Mass., May 6, 1926
151.
Interior view of the Lyman Estate House, bedroom with twin beds, Waltham, Mass., 1884
152.
Interior view of the Otis House, dining room, Boston, Mass., 1960
153.
Interior view of the Swett-Ilsley House, fireplace, Newbury, Mass., 1932
154.
Interior views of the Spencer-Peirce-Little Farm House, attic and basement, Newbury, Mass., April 3, 1991
155.
Invitation from Mr. and Mrs. Avery W. Marrett, to participate in the celebration of the centennial anniversary of the Old...
156.
Jewett House, South Berwick, Maine, undated
157.
Jewett House, South Berwick, Maine, undated
158.
Josiah Quincy property, Wollaston, Mass., undated
159.
Place card for Avery W. Marrett, centennial anniversary, Marrett House, Standish, Maine
160.
Postcard, community Christmas tree, Eastman House, South Berwick, Maine
« Previous
Next »
1
2
…
4
5
6
7
8
9
10
11
12
…
180
181
Limit your search
Subject
Historic New England properties
1,807
dwellings
1,565
portraits
937
children (people by age group)
831
advertising
508
business (commercial function)
504
women (female humans)
432
men (male humans)
348
more
Subject
»
Place
North and Central America
2,791
United States
2,791
Massachusetts
1,605
Essex (county)
533
Suffolk (county)
496
Boston
494
Maine
470
Middlesex (county)
417
more
Place
»
Format
Photographs
2,792
Ephemera
573
Postcards/Cards
415
Prints
119
Objects/Artifacts
71
Albums/Scrapbooks
49
Drawings/Illustrations
45
Paintings
27
more
Format
»
Available to use
No known restrictions
33
Date
View distribution
Current results range from
1671
to
2014
Date range begin
Date range end
View larger »
Unknown
2,282
Collection
Historic New England properties photographic collection (PC006)
1,646
Ephemera collection (EP001)
577
Daguerreotypes collection, ca. 1845-1865 (PC005)
356
General photographic collection (PC001)
160
Digitized Museum Collections
124
O. W. Stevens collection of glass plate negatives, 1898-1912 (PC067)
77
Tucker family papers (MS033)
61
J. H. Williams collection (PC059)
58
more
Collection
»
Institution
Historic New England
3,570
Massachusetts Archives
33